Background WavePink WaveYellow Wave

BAY MEDIA CORPORATE LIMITED (07293727)

BAY MEDIA CORPORATE LIMITED (07293727) is an active UK company. incorporated on 23 June 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BAY MEDIA CORPORATE LIMITED has been registered for 15 years. Current directors include SCOTT, Marcus.

Company Number
07293727
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
76a Bermondsey Street, London, SE1 3UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
SCOTT, Marcus
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY MEDIA CORPORATE LIMITED

BAY MEDIA CORPORATE LIMITED is an active company incorporated on 23 June 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BAY MEDIA CORPORATE LIMITED was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07293727

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

76a Bermondsey Street London, SE1 3UD,

Previous Addresses

Unit 18, Deane House Studios 27 Greenwood Place London NW5 1LB England
From: 24 November 2020To: 26 October 2022
Bay Media Ltd 19 Deane House Studios 27 Greenwood Place London NW5 1LB
From: 25 April 2013To: 24 November 2020
Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom
From: 23 June 2010To: 25 April 2013
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Share Issue
Jul 10
Funding Round
Jul 10
Share Buyback
Dec 10
Funding Round
Apr 11
Funding Round
Nov 12
Director Joined
Apr 13
Loan Cleared
Nov 13
Share Buyback
Jul 16
Capital Reduction
Jul 16
Share Buyback
Aug 16
Capital Reduction
Aug 16
Director Left
Oct 16
Loan Cleared
Jun 17
Capital Reduction
Jul 17
Loan Secured
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Loan Cleared
Mar 25
12
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCOTT, Marcus

Active
Bermondsey Street, LondonSE1 3UD
Born May 1972
Director
Appointed 23 Jun 2010

CONNOLLY, Michelle Carroll

Resigned
19 Deane House Studios, LondonNW5 1LB
Secretary
Appointed 10 Apr 2013
Resigned 20 Oct 2016

CONNOLLY, Michelle Carroll

Resigned
27 Greenwood Place, LondonNW5 1LB
Born April 1976
Director
Appointed 10 Apr 2013
Resigned 20 Oct 2016

Persons with significant control

1

Mr Marcus Scott

Active
Bermondsey Street, LondonSE1 3UD
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Capital Cancellation Shares
1 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2018
AAAnnual Accounts
Capital Cancellation Shares
18 July 2017
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Capital Cancellation Shares
1 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 July 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Capital Return Purchase Own Shares
6 July 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 March 2013
AAAnnual Accounts
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Resolution
12 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
9 December 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 December 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Resolution
26 July 2010
RESOLUTIONSResolutions
Legacy
24 July 2010
MG01MG01
Legacy
24 July 2010
MG01MG01
Resolution
21 July 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 July 2010
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
23 June 2010
NEWINCIncorporation